Search icon

RMDP NEWS INC.

Company Details

Name: RMDP NEWS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2006 (19 years ago)
Entity Number: 3341399
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 1936 PUTNAM AVENUE, RIDGEWOOD, NY, United States, 11385
Principal Address: 60-75 60TH ROAD, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-366-9807

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1936 PUTNAM AVENUE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
MITESH SHAH Chief Executive Officer 1936 PUTNAM AVENUE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
1228272-DCA Active Business 2006-05-25 2024-12-31

Filings

Filing Number Date Filed Type Effective Date
080818002758 2008-08-18 BIENNIAL STATEMENT 2008-03-01
060330000003 2006-03-30 CERTIFICATE OF INCORPORATION 2006-03-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3566239 RENEWAL INVOICED 2022-12-13 200 Tobacco Retail Dealer Renewal Fee
3377743 CL VIO CREDITED 2021-10-04 175 CL - Consumer Law Violation
3255951 RENEWAL INVOICED 2020-11-10 200 Tobacco Retail Dealer Renewal Fee
2936093 RENEWAL INVOICED 2018-11-28 200 Tobacco Retail Dealer Renewal Fee
2504332 RENEWAL INVOICED 2016-12-05 110 Cigarette Retail Dealer Renewal Fee
1915187 RENEWAL INVOICED 2014-12-15 110 Cigarette Retail Dealer Renewal Fee
760282 CNV_TFEE INVOICED 2012-12-06 2.740000009536743 WT and WH - Transaction Fee
760281 RENEWAL INVOICED 2012-12-06 110 CRD Renewal Fee
760284 RENEWAL INVOICED 2010-12-02 110 CRD Renewal Fee
760283 CNV_TFEE INVOICED 2010-12-02 2.200000047683716 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-09-29 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4338.00
Total Face Value Of Loan:
4338.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4338
Current Approval Amount:
4338
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4396.92

Date of last update: 28 Mar 2025

Sources: New York Secretary of State